Search icon

PARADIGM MORTGAGE CORPORATION

Company Details

Entity Name: PARADIGM MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jul 1995 (30 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: F95000003639
FEI/EIN Number 650601309
Address: 17 Tournament Blvd, Palm Beach Gardens, FL, 33418, US
Mail Address: 17 TOURNAMENT BLVD, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
DEMASE LYNNE President 17 Tournament Blvd, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-13 No data No data
CHANGE OF MAILING ADDRESS 2024-03-13 17 Tournament Blvd, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT CHANGED 2024-03-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-10 17 Tournament Blvd, Palm Beach Gardens, FL 33418 No data

Court Cases

Title Case Number Docket Date Status
MARK T. GRECNI VS SILVER WOODS COMMUNITY ASSOCIATION, INC., ET AL. 5D2013-4331 2013-12-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000568-O

Parties

Name MARK T. GRECNI
Role Appellant
Status Active
Name Internal Revenue Service
Role Appellee
Status Active
Name FIRST HORIZON HOME LOANS
Role Appellee
Status Active
Name WELLS FARGO BANK
Role Appellee
Status Active
Name PARADIGM MORTGAGE CORPORATION
Role Appellee
Status Active
Name FIRST TENNESSEE BANK NATIONAL
Role Appellee
Status Active
Name United States of America on Behalf of Secretary of Housing and Urban Development
Role Appellee
Status Active
Name SILVER WOODS COMMUNITY ASSOC
Role Appellee
Status Active
Representations Desiree Sanchez, Eric P. Larue, Neil A. Saydah, Melissa A. Giasi
Name SOUTHTRUST BANK
Role Appellee
Status Active
Name FIRST HORIZON HOME LOAN CORP
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-09-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2014-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOT SET ASIDE...."
On Behalf Of MARK T. GRECNI
Docket Date 2014-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ AS MOOT
Docket Date 2014-05-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2014-05-30
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 5/19 ORDER
On Behalf Of SILVER WOODS COMMUNITY ASSOC
Docket Date 2014-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AE SHALL REPLY TO AA'S 5/16 RESPONSE
Docket Date 2014-05-16
Type Response
Subtype Response
Description RESPONSE ~ PER 4/29 ORDER
On Behalf Of MARK T. GRECNI
Docket Date 2014-04-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM...
Docket Date 2014-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DISCHARGE OF DEBTOR
On Behalf Of SILVER WOODS COMMUNITY ASSOC
Docket Date 2014-03-07
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2014-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER; SUGGESTION OF BANKRUPTCY
On Behalf Of MARK T. GRECNI
Docket Date 2014-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2013-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/6/13; D.S.
On Behalf Of MARK T. GRECNI
Docket Date 2013-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State